Entity Name: | FRATERNAL ORDER OF POLICE, INDIAN RIVER SHORES LODGE #79, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Sep 1997 (28 years ago) |
Document Number: | N97000005246 |
FEI/EIN Number |
591882680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6001 N. A1A PMB 8055, INDIAN RIVER SHORES, FL, 32963, 10 |
Mail Address: | 6001 N. A1A PMB 8055, INDIAN RIVER SHORES, FL, 32963, 10 |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parker Travis R | Secretary | 6001 N. A1A, INDIAN RIVER SHORES, FL, 32963 |
Parker Travis R | Director | 6001 N. A1A, INDIAN RIVER SHORES, FL, 32963 |
Villars Richard | President | 6001 N A1A, INDIAN RIVERS SHORES, FL, 32963 |
Parker Travis R | Agent | 6001 N A1A PMB 8055, INDIAN RIVER SHORES, FL, 32963 |
Parker Travis R | Treasurer | 6001 N. A1A, INDIAN RIVER SHORES, FL, 32963 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000126422 | PUBLIC SAFETY OFFICERS OF I R S | EXPIRED | 2017-11-16 | 2022-12-31 | - | 6001 N. A1A PMB 8055, INDIAN RIVER SHORES, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-07 | Parker, Travis R | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-23 | 6001 N. A1A PMB 8055, INDIAN RIVER SHORES, FL 32963 10 | - |
CHANGE OF MAILING ADDRESS | 2009-06-23 | 6001 N. A1A PMB 8055, INDIAN RIVER SHORES, FL 32963 10 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-23 | 6001 N A1A PMB 8055, INDIAN RIVER SHORES, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State